Based in Southampton, Sondex (UK) Ltd was registered on 11 October 2005, it's status at Companies House is "Liquidation". 1-10 people are employed by the organisation. Christensen, Torben Jessen, Foster-mortensen, Thomas, Madsen, Jacob, Nielsen, Aage Sondergaard are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTENSEN, Torben Jessen | 15 November 2017 | - | 1 |
FOSTER-MORTENSEN, Thomas | 01 March 2018 | - | 1 |
MADSEN, Jacob | 15 November 2017 | 01 March 2018 | 1 |
NIELSEN, Aage Sondergaard | 11 October 2005 | 15 November 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 May 2020 | |
RESOLUTIONS - N/A | 18 May 2020 | |
LIQ01 - N/A | 18 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2020 | |
MR04 - N/A | 03 February 2020 | |
CS01 - N/A | 25 October 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 23 August 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
AA - Annual Accounts | 08 January 2018 | |
TM01 - Termination of appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
AP01 - Appointment of director | 27 December 2017 | |
CS01 - N/A | 13 December 2017 | |
CH01 - Change of particulars for director | 08 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
GUARANTEE2 - N/A | 12 October 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
CS01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AA - Annual Accounts | 14 May 2013 | |
MG01 - Particulars of a mortgage or charge | 27 March 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 05 November 2010 | |
SH01 - Return of Allotment of shares | 09 July 2010 | |
RESOLUTIONS - N/A | 07 July 2010 | |
AA - Annual Accounts | 28 April 2010 | |
TM02 - Termination of appointment of secretary | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AR01 - Annual Return | 06 November 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 09 April 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 17 October 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2008 | |
123 - Notice of increase in nominal capital | 15 July 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 11 October 2007 | |
363a - Annual Return | 16 October 2006 | |
225 - Change of Accounting Reference Date | 28 December 2005 | |
NEWINC - New incorporation documents | 11 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 March 2013 | Fully Satisfied |
N/A |